Cupar
Fife
KY15 5JA
Scotland
Director Name | Linda McCurdy |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 November 2017(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 September 2021) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 1002-1205 Hasting Street W Vancouver British Columbia, V6e 4t7 Canada |
Director Name | Matthew Hills |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 November 2017(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 September 2021) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 25 Hobart Road Newton Centre Massachusetts 02459 |
Director Name | Donald McDonald Fisher |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 March 2004) |
Role | Chairman |
Correspondence Address | Arden Cupar Fife |
Director Name | James Fisher |
---|---|
Date of Birth | July 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 July 2001) |
Role | Chairman |
Correspondence Address | Torr Hill Aberfeldy |
Director Name | Judith Margaret Fisher |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 March 2004) |
Role | Laundry Proprietor |
Correspondence Address | Arden Cupar Fife |
Secretary Name | James Scott Sandie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 2 Meadowfield Court Falkland Fife KY15 7AT Scotland |
Director Name | James George Crisp |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | South Wooton Cottage Burleigh Wootton Glastonbury Somerset BA6 8TZ |
Secretary Name | Judith Margaret Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Arden Cupar Fife |
Director Name | Mr Ian C Adam |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 March 2004) |
Role | Vice Chairman |
Country of Residence | Scotland |
Correspondence Address | Gowanfield 2 Cammo Road Edinburgh EH4 8EB Scotland |
Secretary Name | Jennifer Elizabeth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2004) |
Role | Operational Manager |
Correspondence Address | Rathillet Farm Cupar Fife KY15 4QG Scotland |
Director Name | Mr Bruce Alexander McHardy |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Park Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Roderick Gunn Mackay |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Director Name | David Victor Ward |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2004(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 38 Druids Park Murthly Perthshire PH1 4EJ Scotland |
Secretary Name | Roderick Gunn Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Director Name | Mr Scott Ian Inglis |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Fishers Holdings Ltd Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Scott Ian Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | Fishers Holdings Ltd Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Miss Lucy Jane Renaut |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(30 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Miss Lucy Jane Renaut |
---|---|
Status | Resigned |
Appointed | 30 October 2014(30 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Website | fisherservices.co.uk |
---|---|
Telephone | 01334 654033 |
Telephone region | St Andrews |
Registered Address | Riggs Place Cupar Fife KY15 5JA Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
350.2k at £1 | Hsdl Nominees LTD 50.00% Ordinary |
---|---|
297.2k at £1 | Hsdl Nominees LTD 42.43% Irredeemable Non Voting A |
33k at £1 | Hsdl Nominees LTD 4.71% Irredeemable Non Voting B |
10k at £1 | Hsdl Nominees LTD 1.43% Irredeemable Non Voting C |
10k at £1 | Hsdl Nominees LTD 1.43% Irredeemable Non Voting D |
Year | 2014 |
---|---|
Net Worth | £614,131 |
Current Liabilities | £3,041,036 |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
---|---|
27 November 2017 | Delivered on: 12 December 2017 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 4 July 2013 Persons entitled: Cavendish Sqaure Partners Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2007 | Delivered on: 5 December 2007 Satisfied on: 2 July 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 March 2004 | Delivered on: 8 April 2004 Satisfied on: 5 December 2007 Persons entitled: Close Investment Partners Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 March 2004 | Delivered on: 30 March 2004 Satisfied on: 5 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 October 1985 | Delivered on: 7 November 1985 Satisfied on: 16 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by ashers services (aberfeldy) LTD and/or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of fishers holdings limited. Fully Satisfied |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the company off the register (1 page) |
23 December 2019 | Statement of capital on 23 December 2019
|
23 December 2019 | Statement by Directors (2 pages) |
23 December 2019 | Solvency Statement dated 23/12/19 (2 pages) |
23 December 2019 | Resolutions
|
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
20 September 2019 | Second filing of Confirmation Statement dated 17/09/2018 (6 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with updates
|
13 March 2018 | Registration of charge SC0893820009, created on 6 March 2018 (24 pages) |
7 March 2018 | Resolutions
|
14 December 2017 | Satisfaction of charge SC0893820005 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0893820006 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0893820007 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0893820005 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0893820006 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0893820007 in full (1 page) |
12 December 2017 | Registration of charge SC0893820008, created on 27 November 2017 (46 pages) |
12 December 2017 | Registration of charge SC0893820008, created on 27 November 2017 (46 pages) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
25 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
19 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
18 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 June 2014 | Appointment of Michael William Jones as a director (3 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
27 June 2014 | Appointment of Michael William Jones as a director (3 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (18 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (18 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
18 July 2013 | Registration of charge 0893820007 (23 pages) |
18 July 2013 | Registration of charge 0893820007 (23 pages) |
16 July 2013 | Alterations to a floating charge (132 pages) |
16 July 2013 | Alterations to a floating charge (132 pages) |
9 July 2013 | Alterations to a floating charge (129 pages) |
9 July 2013 | Alterations to a floating charge (129 pages) |
4 July 2013 | Registration of charge 0893820006 (24 pages) |
4 July 2013 | Registration of charge 0893820006 (24 pages) |
3 July 2013 | Registration of charge 0893820005 (21 pages) |
3 July 2013 | Registration of charge 0893820005 (21 pages) |
2 July 2013 | Satisfaction of charge 4 in full (4 pages) |
2 July 2013 | Satisfaction of charge 4 in full (4 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 October 2012 | Termination of appointment of Roderick Mackay as a director (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a secretary (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a director (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a secretary (1 page) |
15 October 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (4 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Return made up to 17/09/07; full list of members (7 pages) |
9 November 2007 | Return made up to 17/09/07; full list of members (7 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (9 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (9 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 October 2005 | Return made up to 17/09/05; full list of members (9 pages) |
6 October 2005 | Return made up to 17/09/05; full list of members (9 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (4 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (4 pages) |
16 April 2004 | Alterations to a floating charge (16 pages) |
16 April 2004 | Alterations to a floating charge (16 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
30 March 2004 | Alterations to a floating charge (14 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Memorandum and Articles of Association (9 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Alterations to a floating charge (14 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Memorandum and Articles of Association (9 pages) |
30 March 2004 | Resolutions
|
16 March 2004 | Dec mort/charge * (5 pages) |
16 March 2004 | Dec mort/charge * (5 pages) |
3 December 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
3 December 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
30 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
30 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
13 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
13 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
11 October 2002 | Return made up to 17/09/02; full list of members
|
11 October 2002 | Return made up to 17/09/02; full list of members
|
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
16 October 2001 | Return made up to 17/09/01; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Return made up to 17/09/01; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
10 November 2000 | Particulars of contract relating to shares (3 pages) |
10 November 2000 | Ad 09/10/00--------- £ si [email protected]=350151 £ ic 350151/700302 (2 pages) |
10 November 2000 | Particulars of contract relating to shares (3 pages) |
10 November 2000 | Ad 09/10/00--------- £ si [email protected]=350151 £ ic 350151/700302 (2 pages) |
6 November 2000 | Return made up to 17/09/00; full list of members (8 pages) |
6 November 2000 | Return made up to 17/09/00; full list of members (8 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
9 June 2000 | Memorandum and Articles of Association (8 pages) |
9 June 2000 | Nc inc already adjusted 13/10/99 (1 page) |
9 June 2000 | Memorandum and Articles of Association (8 pages) |
9 June 2000 | Nc inc already adjusted 13/10/99 (1 page) |
7 April 2000 | Memorandum and Articles of Association (8 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Memorandum and Articles of Association (8 pages) |
7 April 2000 | Resolutions
|
19 January 2000 | Memorandum and Articles of Association (8 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Memorandum and Articles of Association (8 pages) |
19 January 2000 | Resolutions
|
27 October 1999 | Return made up to 17/09/99; full list of members
|
27 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Return made up to 17/09/99; full list of members
|
27 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
29 October 1998 | Return made up to 17/09/98; no change of members (6 pages) |
29 October 1998 | Return made up to 17/09/98; no change of members (6 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
15 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
15 October 1997 | Return made up to 17/09/97; no change of members
|
15 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
15 October 1997 | Return made up to 17/09/97; no change of members
|
21 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
21 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
18 October 1996 | Return made up to 17/09/96; full list of members (4 pages) |
18 October 1996 | Return made up to 17/09/96; full list of members (4 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
28 December 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
28 December 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
28 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 October 1989 | 88(2) 040989 200 x £1 ord shares (2 pages) |
2 October 1989 | 88(2) 040989 200 x £1 ord shares (2 pages) |
7 November 1985 | Particulars of mortgage/charge (3 pages) |
7 November 1985 | Particulars of mortgage/charge (3 pages) |
22 August 1984 | Certificate of incorporation (1 page) |
22 August 1984 | Certificate of incorporation (1 page) |
4 March 1983 | Incorporation (31 pages) |
4 March 1983 | Incorporation (31 pages) |